Company NameGeldart Properties (Rainford) Limited
Company StatusDissolved
Company Number05305380
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 3 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)
Previous NameEver 2523 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Philip Cosgrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(4 days after company formation)
Appointment Duration10 years (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr Simon Robert Burrows
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicheldelving
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameMr Lee Ashley Rogers
StatusResigned
Appointed04 July 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Lane
Winwick
Warrington
Cheshire
WA2 8LE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1John Phillip Cosgrave
100.00%
Ordinary

Financials

Year2014
Net Worth-£449,780
Cash£1,648
Current Liabilities£610,027

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
8 October 2013Registered office address changed from The Old Rectory, Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page)
8 October 2013Registered office address changed from The Old Rectory, Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page)
2 October 2013Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 (1 page)
2 October 2013Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 (1 page)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
5 July 2012Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 (2 pages)
5 July 2012Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 (1 page)
5 July 2012Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 (1 page)
5 July 2012Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages)
7 February 2012Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 May 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 January 2009Return made up to 06/12/08; full list of members (3 pages)
9 January 2009Director's change of particulars / john cosgrave / 01/05/2008 (1 page)
11 January 2008New secretary appointed (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: 3 hardman square spinningfields manchester M3 3EB (1 page)
10 January 2008Return made up to 06/12/07; full list of members (2 pages)
10 January 2008Location of register of members (1 page)
11 December 2007Registered office changed on 11/12/07 from: c/0 st james's court brown street manchester M2 2JF (1 page)
27 September 2007Accounts made up to 31 December 2005 (2 pages)
25 January 2007Return made up to 06/12/06; full list of members (6 pages)
5 January 2006Return made up to 06/12/05; full list of members (6 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (4 pages)
11 January 2005Director resigned (1 page)
7 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005New director appointed (3 pages)
30 December 2004Memorandum and Articles of Association (7 pages)
20 December 2004Registered office changed on 20/12/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
17 December 2004Company name changed ever 2523 LIMITED\certificate issued on 17/12/04 (3 pages)
6 December 2004Incorporation (30 pages)